Securi-plex Limited LEEDS


Securi-plex started in year 1988 as Private Limited Company with registration number 02249277. The Securi-plex company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Leeds at Avaiation House Swordfish Way. Postal code: LS25 6NG.

The firm has 2 directors, namely Matthew T., John S.. Of them, John S. has been with the company the longest, being appointed on 30 November 2018 and Matthew T. has been with the company for the least time - from 1 June 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jean L. who worked with the the firm until 9 May 2016.

Securi-plex Limited Address / Contact

Office Address Avaiation House Swordfish Way
Office Address2 Sherburn In Elmet
Town Leeds
Post code LS25 6NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02249277
Date of Incorporation Thu, 28th Apr 1988
Industry Security systems service activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Matthew T.

Position: Director

Appointed: 01 June 2022

John S.

Position: Director

Appointed: 30 November 2018

Nicholas P.

Position: Director

Appointed: 31 March 2018

Resigned: 21 September 2022

Mark J.

Position: Director

Appointed: 31 October 2016

Resigned: 31 August 2017

John S.

Position: Director

Appointed: 09 May 2016

Resigned: 31 August 2016

John S.

Position: Director

Appointed: 09 May 2016

Resigned: 31 October 2016

Jonathan W.

Position: Director

Appointed: 09 May 2016

Resigned: 03 June 2022

Steven W.

Position: Director

Appointed: 27 May 2005

Resigned: 28 February 2015

Michael S.

Position: Director

Appointed: 18 April 1992

Resigned: 09 May 2016

Jean L.

Position: Director

Appointed: 18 April 1992

Resigned: 01 January 1991

Stephen L.

Position: Director

Appointed: 18 April 1992

Resigned: 09 May 2016

David C.

Position: Director

Appointed: 18 April 1992

Resigned: 09 May 2016

Jean L.

Position: Secretary

Appointed: 18 April 1992

Resigned: 09 May 2016

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Businesswatch Uk Holdings Limited from Peterborough, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Businesswatch Uk Holdings Limited

Unit 29 The Metro Centre, Welbeck Way, Peterborough, PE2 7UH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies House
Registration number 06067087
Notified on 13 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand480 137222 720286 603388 14263 865
Current Assets5 809 8334 914 1584 777 2665 452 4384 475 185
Debtors5 024 6554 338 8434 131 0534 765 5354 148 137
Net Assets Liabilities1 598 2651 737 8611 938 7512 105 6282 314 517
Other Debtors2 636 0322 097 1172 677 4602 997 4562 032 654
Property Plant Equipment296 799276 360279 322278 251401 234
Total Inventories305 041352 595359 610298 761 
Other
Accrued Liabilities Deferred Income1 587 6851 251 9371 105 6671 725 688810 161
Accumulated Amortisation Impairment Intangible Assets2 75810 60725 28442 48851 550
Accumulated Depreciation Impairment Property Plant Equipment412 080434 327459 362471 576500 326
Average Number Employees During Period6373523534
Bank Borrowings Overdrafts235 498220 756203 778183 553159 515
Corporation Tax Payable  27 499 3
Creditors235 498220 756203 778183 553268 697
Dividends Paid On Shares21 38338 996   
Finance Lease Liabilities Present Value Total    109 182
Fixed Assets 315 356331 662328 737442 658
Increase From Amortisation Charge For Year Intangible Assets 7 85014 67717 2049 062
Increase From Depreciation Charge For Year Property Plant Equipment 22 24725 03418 08338 098
Intangible Assets21 38338 99652 34050 48641 424
Intangible Assets Gross Cost24 14149 60477 62492 974 
Net Current Assets Liabilities1 515 5811 643 2611 810 8671 960 4442 140 556
Other Creditors302 645568 967316 21828 10124 522
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 8699 348
Other Disposals Property Plant Equipment 2 252 8 16120 272
Other Taxation Social Security Payable368 958435 170851 364745 006588 715
Prepayments Accrued Income749 947860 628638 195769 153899 200
Property Plant Equipment Gross Cost708 879710 687738 684749 827901 560
Total Additions Including From Business Combinations Property Plant Equipment 4 06027 99719 304172 005
Total Assets Less Current Liabilities1 833 7631 958 6172 142 5292 289 1812 583 214
Trade Creditors Trade Payables2 010 926990 785641 613969 161847 072
Trade Debtors Trade Receivables1 638 6761 381 098815 398998 9261 216 283

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, March 2023
Free Download (12 pages)

Company search

Advertisements